logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jamieson, Allan Fraser

    Related profiles found in government register
  • Jamieson, Allan Fraser
    British accountant born in June 1971

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address 71, Charleston Road North, Cove, Aberdeen, AB12 3SZ, Scotland

      IIF 1 IIF 2
    • icon of address 37, Ulica Raczna, 30-741 Krakow, Poland, Poland

      IIF 3
    • icon of address Ulica Raczna 37, 30-741 Krakow, Poland, Poland

      IIF 4
    • icon of address 10, Charlotte Street, Lerwick, Shetland, ZE1 0JL, Scotland

      IIF 5
    • icon of address 2, North Ness Business Park, Lerwick, Shetland, ZE1 0LZ, Scotland

      IIF 6 IIF 7
  • Jamieson, Allan Fraser
    Scottish accountant born in June 1971

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address 2, North Ness Business Park, Lerwick, Shetland, ZE1 0LZ, Scotland

      IIF 8
  • Jamieson, Allan Fraser
    British accountant born in June 1971

    Registered addresses and corresponding companies
    • icon of address 39 Oldmeldrum Road, Bucksburn, Aberdeen, AB21 9AE

      IIF 9
  • Jamieson, Allan Fraser
    British

    Registered addresses and corresponding companies
  • Jamieson, Allan Fraser

    Registered addresses and corresponding companies
    • icon of address 39 Bothwell Road, Aberdeen, AB24 5DE

      IIF 23
    • icon of address 3, Methlick Wood, Methlick, Ellon, Aberdeenshire, AB41 7EF

      IIF 24
    • icon of address 10, Charlotte Street, Lerwick, Shetland, ZE1 0JL

      IIF 25
  • Allan Fraser Jamieson
    British born in June 1971

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address 71, Charleston Road North, Cove, Aberdeen, AB12 3SZ, Scotland

      IIF 26
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 27
    • icon of address 2, North Ness Business Park, Lerwick, Shetland, ZE1 0LZ, Scotland

      IIF 28
  • Allan Fraser Jamieson
    British born in January 1971

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address 843, Finchley Road, London, NW11 8NA, England

      IIF 29
child relation
Offspring entities and appointments
Active 6
  • 1
    ALLAN F. JAMIESON (ABERDEEN) LIMITED - 2001-08-13
    icon of address 71 Charleston Road North, Cove, Aberdeen, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    519,324 GBP2024-06-30
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 10 Charlotte Street, Lerwick, Shetland
    Active Corporate (4 parents)
    Equity (Company account)
    477,965 GBP2024-12-31
    Officer
    icon of calendar 2014-03-11 ~ now
    IIF 5 - Director → ME
    icon of calendar 2018-06-12 ~ now
    IIF 25 - Secretary → ME
  • 3
    CHARLESTON ROAD NORTH LTD - 2025-04-22
    icon of address 71 Charleston Road North, Cove, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address 788-790 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-28 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 124 City Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    229,164 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    LK14 AUDACIOUS LTD - 2016-01-21
    icon of address 2 North Ness Business Park, Lerwick, Shetland, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 7 - Director → ME
Ceased 19
  • 1
    ALLAN F. JAMIESON (ABERDEEN) LIMITED - 2001-08-13
    icon of address 71 Charleston Road North, Cove, Aberdeen, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    519,324 GBP2024-06-30
    Officer
    icon of calendar 1998-03-11 ~ 2015-04-01
    IIF 3 - Director → ME
  • 2
    icon of address 102 Woodville Court, Broxburn, West Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    9,664 GBP2024-04-30
    Officer
    icon of calendar 2006-07-13 ~ 2007-11-16
    IIF 11 - Secretary → ME
  • 3
    icon of address 6 Sands Of Sound, Lerwick, Shetland, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-10 ~ 2007-11-19
    IIF 22 - Secretary → ME
  • 4
    icon of address 4 Rubislaw Terrace, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    39,244 GBP2020-03-31
    Officer
    icon of calendar 2005-07-28 ~ 2007-11-21
    IIF 18 - Secretary → ME
  • 5
    icon of address 14 St. Leonards Court, Forres, Moray
    Active Corporate (2 parents)
    Equity (Company account)
    43,823 GBP2024-02-28
    Officer
    icon of calendar 2004-02-17 ~ 2006-04-01
    IIF 23 - Secretary → ME
  • 6
    icon of address 3 Gadieburn Drive, Inverurie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    162,528 GBP2024-03-31
    Officer
    icon of calendar 2003-07-07 ~ 2007-11-21
    IIF 24 - Secretary → ME
  • 7
    ADAPTDELVE LIMITED - 1993-05-28
    icon of address Kpmg Llp, 37 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-04 ~ 2008-04-24
    IIF 17 - Secretary → ME
  • 8
    icon of address Crofters, 77 Greenburn Drive, Bucksburn, Aberdeen, Aberdeenshire
    Dissolved Corporate
    Officer
    icon of calendar 2002-09-30 ~ 2007-12-10
    IIF 10 - Secretary → ME
  • 9
    GRANTFIELD DEVELOPMENTS LTD - 2023-12-13
    icon of address 2 North Ness Business Park, Lerwick, Shetland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,299 GBP2024-03-31
    Officer
    icon of calendar 2015-01-19 ~ 2020-04-10
    IIF 8 - Director → ME
  • 10
    icon of address C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -102,432 GBP2017-12-31
    Officer
    icon of calendar 2004-08-06 ~ 2005-02-23
    IIF 9 - Director → ME
    icon of calendar 2005-02-23 ~ 2007-12-11
    IIF 14 - Secretary → ME
  • 11
    icon of address Dunglass Fladdabister, Cunningsburgh, Shetland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-08 ~ 2007-11-05
    IIF 21 - Secretary → ME
  • 12
    icon of address 5 Brockwood Park, Blackburn, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,161 GBP2022-07-31
    Officer
    icon of calendar 2005-10-03 ~ 2007-11-19
    IIF 16 - Secretary → ME
  • 13
    icon of address 37 Cults Avenue, Cults, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-11 ~ 2007-11-23
    IIF 20 - Secretary → ME
  • 14
    icon of address Unit 1 Sellafirth Busines Park, Yell, Shetland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-22 ~ 2008-11-03
    IIF 15 - Secretary → ME
  • 15
    CRAIGPARK ENGINEERING LTD. - 2008-08-12
    icon of address 15 Craigpark Place, Ellon, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    134,577 GBP2024-08-31
    Officer
    icon of calendar 2006-12-07 ~ 2007-12-10
    IIF 12 - Secretary → ME
  • 16
    icon of address 124 City Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    229,164 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Has significant influence or control OE
  • 17
    icon of address Upper Hillend, Voe, Shetland, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    75,722 GBP2024-04-30
    Officer
    icon of calendar 2003-04-30 ~ 2008-07-12
    IIF 19 - Secretary → ME
  • 18
    LK14 AUDACIOUS LTD - 2016-01-21
    icon of address 2 North Ness Business Park, Lerwick, Shetland, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-16 ~ 2017-01-03
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-03
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 19
    icon of address 130 St Vincent Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,137,666 GBP2024-03-31
    Officer
    icon of calendar 2007-01-09 ~ 2007-11-08
    IIF 13 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.